C & C LAS VEGAS LLC
11
MIKE K. NAKAGAWA
01/24/2025
01/30/2025
Yes
v
PlnDue, BAPCPA |
Assigned to: MIKE K. NAKAGAWA Chapter 11 Voluntary Asset |
|
Debtor C & C LAS VEGAS LLC
5313 RAPUNZEL CT LAS VEGAS, NV 89113 CLARK-NV Tax ID / EIN: 47-2626953 |
represented by |
MICHAEL J. HARKER
2901 EL CAMINO AVE., #200 LAS VEGAS, NV 89102 (702) 248-3000 Fax : (702) 425-7290 Email: notices@harkerlawfirm.com |
Trustee CHAPTER 11 - LV
300 LAS VEGAS BLVD., SO. #4300 LAS VEGAS, NV 89101 (702) 388-6600 |
| |
U.S. Trustee U.S. TRUSTEE - LV - 11
300 LAS VEGAS BOULEVARD S. SUITE 4300 LAS VEGAS, NV 89101 |
represented by |
CARLOS R. HERNANDEZ-VIVONI
UNITED STATES DEPARTMENT OF JUSTICE UNITED STATES TRUSTEE, REGION 17 300 LAS VEGAS BLVD SOUTH, SUITE 4300 LAS VEGAS, NV 89101 702-388-6600 Fax : 702-388-6658 Email: carlos.hernandez-vivoni@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
01/30/2025 | 11 | BNC Certificate of Notice. (Related document(s)7 Incomplete and/or Deficient Filing-Ch 11 Non-Individual (BNC)) No. of Notices: 1. Notice Date 01/30/2025. (Admin.) (Entered: 01/30/2025) |
01/30/2025 | 10 | BNC Certificate of Notice (Related document(s)8 Meeting of Creditors Chapter 11 (BNC)) No. of Notices: 3. Notice Date 01/30/2025. (Admin.) (Entered: 01/30/2025) |
01/29/2025 | 9 | Notice of Appearance AND REQUEST FOR NOTICE Filed by CARLOS R. HERNANDEZ-VIVONI on behalf of U.S. TRUSTEE - LV - 11 (HERNANDEZ-VIVONI, CARLOS) (Entered: 01/29/2025) |
01/28/2025 | 8 | Meeting of Creditors 341(a) meeting to be held on 2/24/2025 at 10:00 AM via Telephonic - Chapter 11 LV. Proof of Claim due by 5/27/2025 Government Proof of Claims due by 7/23/2025, (npc) (Entered: 01/28/2025) |
01/28/2025 | 7 | Notice of Incomplete and/or Deficient Filing. (mag) (Entered: 01/28/2025) |
01/27/2025 | 5 | Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 25-10406) [misc,volp11pb] (1738.00). Receipt number A22203807, fee amount $1738.00.(re: Doc#1) (U.S. Treasury) (Entered: 01/27/2025) |
01/24/2025 | 6 | Set Deficient Filing Deadlines. Incomplete Filings due by 2/7/2025. 20 Largest Unsecured Creditors due by 2/7/2025. Summary of Assets and Liabilities due by 2/7/2025. Schedule A/B due by 2/7/2025. Schedule D due by 2/7/2025.Schedule E/F due by 2/7/2025. Schedule G due by 2/7/2025. Schedule H due by 2/7/2025. Declaration Under Penalty of Perjury due by 2/7/2025. Statement of Financial Affairs due by 2/7/2025. Atty Disclosure Statement due by 2/7/2025. Declaration Re: E-Filing due by 2/7/2025. List of Equity Security Holders due by 2/7/2025. (mag) (Entered: 01/28/2025) |
01/24/2025 | 4 | Resolution of Board of Directors Filed by MICHAEL J. HARKER on behalf of C & C LAS VEGAS LLC (HARKER, MICHAEL) (Entered: 01/24/2025) |
01/24/2025 | 3 | Declaration Re: Electronic Filing Filed by MICHAEL J. HARKER on behalf of C & C LAS VEGAS LLC (HARKER, MICHAEL) (Entered: 01/24/2025) |
01/24/2025 | 2 | Verification of Creditor Matrix, List of Creditors Filed by MICHAEL J. HARKER on behalf of C & C LAS VEGAS LLC (HARKER, MICHAEL) Modified on 1/28/2025 to reflect List of Creditors attached (Hammill, IA). (Entered: 01/24/2025) |